Search icon

73 EXETER STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 73 EXETER STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2019 (6 years ago)
Entity Number: 5651967
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 73 EXETER STREET, BROOKLYN, NY, United States, 11235
Principal Address: 73 Exeter St, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 EXETER STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ERIC FELDBAUM Chief Executive Officer 73 EXETER ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 73 EXETER ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-11-07 Address 73 EXETER ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-11-07 Address 73 EXETER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2019-11-07 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231107001782 2023-11-07 BIENNIAL STATEMENT 2023-11-01
230523000845 2023-05-23 BIENNIAL STATEMENT 2021-11-01
191107000069 2019-11-07 CERTIFICATE OF INCORPORATION 2019-11-07

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,280
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,428.13
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $15,280

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State